This company is commonly known as Studio Developments Limited. The company was founded 22 years ago and was given the registration number 04300369. The firm's registered office is in NEW INN. You can find them at The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, Torfaen. This company's SIC code is 41100 - Development of building projects.
Name | : | STUDIO DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04300369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2001 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, Torfaen, NP4 0UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studio, Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE | Secretary | 12 June 2017 | Active |
The Studio, Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE | Director | 12 June 2017 | Active |
The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE | Secretary | 08 October 2001 | Active |
29 Salop Place, Penarth, CF64 1HP | Secretary | 08 October 2001 | Active |
The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE | Director | 08 October 2001 | Active |
The Studio Dunnet Gardens, Off Jerusalem Lane, New Inn, NP4 0UE | Director | 08 October 2001 | Active |
6 Woodstock Court, Caldicot, Newport, NP6 4DU | Director | 08 October 2001 | Active |
24 Stembridge House, The Crescent, Cardiff, United Kingdom, CF5 2DL | Director | 08 October 2001 | Active |
7 Laburnum Drive, Henllys, Cwmbran, NP44 6EL | Director | 08 October 2001 | Active |
Alan Chorlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pendragon House, General Rees Square, Cwmbran, United Kingdom, NP44 1AJ |
Nature of control | : |
|
Catherine Lily Chorlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pendragon House, General Rees Square, Cwmbran, United Kingdom, NP44 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2017-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-12 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Officers | Appoint person director company with name date. | Download |
2017-06-22 | Officers | Appoint person secretary company with name date. | Download |
2016-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.